Penrith
Cumbria
CA10 1RH
Secretary Name | Mrs Barbara Findlay |
---|---|
Nationality | British |
Status | Closed |
Appointed | 22 April 1999(55 years, 2 months after company formation) |
Appointment Duration | 21 years, 5 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Red House Skirwith Penrith Cumbria CA10 1RH |
Director Name | Mrs Gemma Elizabeth Bullimore |
---|---|
Date of Birth | January 1978 (Born 46 years ago) |
Nationality | British |
Status | Closed |
Appointed | 09 January 2007(62 years, 10 months after company formation) |
Appointment Duration | 13 years, 8 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Hudkin House Skirwith Penrith Cumbria CA10 1RH |
Director Name | Mr David Gilbert Baty |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 15 years, 7 months (resigned 27 December 2006) |
Role | Company Director |
Correspondence Address | Hillside Wood Street Botcherby Carlisle Cumbria CA1 2SF |
Director Name | Mrs Gloria Jane Hanley |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 14 Hawkshead Avenue Workington Cumbria CA14 3HP |
Director Name | Mr Ridley Stuart Thomas Hawken |
---|---|
Date of Birth | June 1919 (Born 104 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 02 May 1995) |
Role | Company Director |
Correspondence Address | Kincraig Ryehills Road Skinburness Carlisle Cumbria CA5 4QT |
Director Name | Mr Robert Douglas Mackay |
---|---|
Date of Birth | January 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 1 year, 5 months (resigned 29 October 1992) |
Role | Company Director |
Correspondence Address | 318 Wilbraham Road Chorlton Cum Hardy Cheshire |
Secretary Name | Mrs Gloria Jane Hanley |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 13 May 1991(47 years, 2 months after company formation) |
Appointment Duration | 7 years, 11 months (resigned 22 April 1999) |
Role | Company Director |
Correspondence Address | 14 Hawkshead Avenue Workington Cumbria CA14 3HP |
Director Name | Jayne Cordingley |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 1994(50 years, 4 months after company formation) |
Appointment Duration | 3 years (resigned 23 July 1997) |
Role | General Manager |
Correspondence Address | 19 Carpenters Walk Droylsden Manchester M43 6LZ |
Director Name | Karel Jane Winterbottom |
---|---|
Date of Birth | July 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 August 2007(63 years, 6 months after company formation) |
Appointment Duration | 1 year, 11 months (resigned 31 July 2009) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 19 Swindells Street Newton Hyde Cheshire SK14 4TP |
Website | www.fibrous.com |
---|---|
Email address | [email protected] |
Telephone | 0161 4290233 |
Telephone region | Manchester |
Registered Address | 2nd Floor, Grove House 774-780 Wilmslow Road Didsbury Manchester M20 2DR |
---|---|
Region | North West |
Constituency | Manchester, Withington |
County | Greater Manchester |
Ward | Didsbury West |
Built Up Area | Greater Manchester |
Address Matches | Over 40 other UK companies use this postal address |
4k at £0.2 | Barbara Baty 50.50% Ordinary |
---|---|
1.3k at £0.2 | Gareth Baty 16.50% Ordinary |
1.3k at £0.2 | Gayle Baty 16.50% Ordinary |
1.3k at £0.2 | Gemma Baty 16.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £17,963 |
Cash | £1,332 |
Current Liabilities | £187,009 |
Latest Accounts | 30 September 2018 (5 years, 6 months ago) |
---|---|
Accounts Category | Micro |
Accounts Year End | 30 September |
14 November 2006 | Delivered on: 17 November 2006 Satisfied on: 1 November 2014 Persons entitled: Albert Bryan Morrall and Christopher John Shaw Classification: Rent deposit deed Secured details: £3,933 due or to become due from the company to. Particulars: Deposit of the sum of £3,933. see the mortgage charge document for full details. Fully Satisfied |
---|---|
18 November 2002 | Delivered on: 4 December 2002 Satisfied on: 10 September 2009 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Assignment Secured details: All monies due or to become due from the company to the chargee. Particulars: The policy, all sums assured by it and all bonuses and benefits which may arise under it and the assignors whole right title and interest in the policy no L0194839312. See the mortgage charge document for full details. Fully Satisfied |
6 January 1992 | Delivered on: 13 January 1992 Satisfied on: 12 March 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
6 January 1992 | Delivered on: 13 January 1992 Satisfied on: 24 February 2015 Persons entitled: The Governor and Company of the Bank of Scotland Classification: Letter of offset Secured details: All sums due or to become due from palmyra limited under the terms of the charge. Particulars: The balances at credit of any accounts held by the governor and company of the bank of scotland in the name of fibrous limited. Fully Satisfied |
30 October 1984 | Delivered on: 2 November 1984 Satisfied on: 9 January 1993 Persons entitled: Midland Bank PLC Classification: Charge Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: First fixed charge all book & other debts with a floating charge on all please see doc M82. Undertaking and all property and assets present and future including uncalled capital. Fully Satisfied |
26 July 2017 | Confirmation statement made on 15 July 2017 with updates (3 pages) |
---|---|
29 June 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
19 October 2016 | Amended total exemption small company accounts made up to 30 September 2015 (8 pages) |
15 July 2016 | Confirmation statement made on 15 July 2016 with updates (6 pages) |
15 July 2016 | Secretary's details changed for Barbara Baty on 15 July 2016 (1 page) |
15 July 2016 | Director's details changed for Barbara Baty on 15 July 2016 (2 pages) |
30 June 2016 | Total exemption small company accounts made up to 30 September 2015 (4 pages) |
8 December 2015 | Previous accounting period extended from 31 March 2015 to 30 September 2015 (1 page) |
28 August 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
9 April 2015 | Company name changed fibrous LIMITED\certificate issued on 09/04/15
|
12 March 2015 | Satisfaction of charge 3 in full (1 page) |
24 February 2015 | Satisfaction of charge 2 in full (4 pages) |
24 December 2014 | Total exemption small company accounts made up to 31 March 2014 (8 pages) |
20 November 2014 | All of the property or undertaking has been released from charge 2 (2 pages) |
20 November 2014 | All of the property or undertaking has been released from charge 3 (2 pages) |
1 November 2014 | Satisfaction of charge 5 in full (4 pages) |
1 September 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-09-01
|
18 December 2013 | Total exemption small company accounts made up to 31 March 2013 (8 pages) |
25 July 2013 | Director's details changed for Barbara Baty on 9 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Barbara Baty on 9 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Gemma Elizabeth Baty on 9 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Gemma Elizabeth Baty on 9 July 2013 (2 pages) |
25 July 2013 | Director's details changed for Barbara Baty on 9 July 2013 (2 pages) |
25 July 2013 | Secretary's details changed for Barbara Baty on 9 July 2013 (2 pages) |
25 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-25
|
20 August 2012 | Total exemption small company accounts made up to 31 March 2012 (6 pages) |
17 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
10 November 2011 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
2 August 2011 | Annual return made up to 15 July 2011 with a full list of shareholders (5 pages) |
15 December 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
26 October 2010 | Annual return made up to 16 July 2010 with a full list of shareholders (5 pages) |
8 September 2010 | Termination of appointment of Karel Winterbottom as a director (1 page) |
28 July 2010 | Annual return made up to 15 July 2010 with a full list of shareholders (6 pages) |
28 July 2010 | Director's details changed for Karel Jane Winterbottom on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Barbara Baty on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Gemma Elizabeth Baty on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Gemma Elizabeth Baty on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Barbara Baty on 1 October 2009 (2 pages) |
28 July 2010 | Director's details changed for Karel Jane Winterbottom on 1 October 2009 (2 pages) |
1 February 2010 | Annual return made up to 15 July 2009 (6 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
15 December 2009 | Annual return made up to 15 July 2009 with a full list of shareholders (6 pages) |
11 September 2009 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 (1 page) |
16 July 2009 | Director's change of particulars / gemma baty / 09/04/2009 (1 page) |
16 July 2009 | Return made up to 15/07/09; full list of members (4 pages) |
19 May 2009 | Registered office changed on 19/05/2009 from 136 gray street workington cumbria CA14 2LU (1 page) |
21 November 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 August 2008 | Return made up to 15/07/08; full list of members (4 pages) |
21 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
24 September 2007 | New director appointed (1 page) |
20 August 2007 | Return made up to 15/07/07; full list of members (7 pages) |
14 August 2007 | Director's particulars changed (1 page) |
19 February 2007 | New director appointed (2 pages) |
19 February 2007 | Director resigned (1 page) |
3 January 2007 | Total exemption small company accounts made up to 31 March 2006 (7 pages) |
17 November 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Return made up to 15/07/06; full list of members (7 pages) |
17 October 2005 | Registered office changed on 17/10/05 from: tavistock works glasson estate maryport cumbria CA15 8NX (1 page) |
8 August 2005 | Return made up to 15/07/05; full list of members (7 pages) |
14 July 2005 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
7 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
19 August 2004 | Return made up to 15/07/04; full list of members (7 pages) |
9 January 2004 | Total exemption small company accounts made up to 31 March 2003 (7 pages) |
16 August 2003 | Return made up to 15/07/03; full list of members (7 pages) |
4 December 2002 | Particulars of mortgage/charge (3 pages) |
16 September 2002 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
22 July 2002 | Return made up to 15/07/02; full list of members (7 pages) |
15 March 2002 | Auditor's resignation (1 page) |
7 January 2002 | Accounts for a small company made up to 31 March 2001 (6 pages) |
24 July 2001 | Return made up to 13/07/01; full list of members (6 pages) |
8 January 2001 | Accounts for a small company made up to 31 March 2000 (6 pages) |
18 July 2000 | Return made up to 13/07/00; full list of members (7 pages) |
29 December 1999 | Accounts for a small company made up to 31 March 1999 (6 pages) |
16 August 1999 | Return made up to 13/07/99; full list of members (6 pages) |
1 June 1999 | New secretary appointed (2 pages) |
1 June 1999 | Secretary resigned;director resigned (1 page) |
20 August 1998 | New director appointed (2 pages) |
30 July 1998 | Return made up to 13/07/98; full list of members (6 pages) |
27 July 1998 | Accounts for a small company made up to 31 March 1998 (6 pages) |
18 September 1997 | Director resigned (1 page) |
30 July 1997 | Return made up to 13/07/97; no change of members (4 pages) |
7 July 1997 | Accounts for a small company made up to 31 March 1997 (7 pages) |
4 August 1996 | Accounts for a small company made up to 31 March 1996 (7 pages) |
16 July 1996 | Return made up to 13/07/96; full list of members (6 pages) |
25 July 1995 | Return made up to 13/07/95; change of members (6 pages) |
19 May 1995 | Director resigned (2 pages) |